Entity Name: | DE-DESIGN GRAPHICS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
DE-DESIGN GRAPHICS CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Jan 1993 (32 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | P93000004382 |
FEI/EIN Number |
650398016
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1108 SE 10TH CT, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 1108 SE 10TH CT, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAYMOND DEIRDRE | President | 1108 SE 10TH COURT, DEERFIELD BEACH, FL, 33441 |
RAYMOND DEIRDRE | Agent | 1108 SE 10TH COURT, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-01-15 | 1108 SE 10TH COURT, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-02-12 | 1108 SE 10TH CT, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2002-02-12 | 1108 SE 10TH CT, DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 1995-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1994-08-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000609342 | LAPSED | 2011 CA 1359 | SEMINOLE COUNTY CIRCUIT COURT | 2011-09-12 | 2016-09-23 | $53,873.72 | GRE RED WILLOW LP, 500 BOYLSTON STREET, SUITE 1300, BOSTON MA 02116 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-01-24 |
ANNUAL REPORT | 2004-01-28 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-02-12 |
ANNUAL REPORT | 2001-01-17 |
ANNUAL REPORT | 2000-01-19 |
ANNUAL REPORT | 1999-01-22 |
ANNUAL REPORT | 1998-01-15 |
ANNUAL REPORT | 1997-02-07 |
ANNUAL REPORT | 1996-04-22 |
Date of last update: 01 May 2025
Sources: Florida Department of State